SOVEREIGN GROUTING AND CONSOLIDATION, INC.

Name: | SOVEREIGN GROUTING AND CONSOLIDATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2018 (7 years ago) |
Entity Number: | 5440657 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 32-02 VERNON BOULEVARD, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
ALPER YILMAZ | Chief Executive Officer | 32-02 VERNON BOULEVARD, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 32-02 VERNON BOULEVARD, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2024-11-01 | Address | 32-02 VERNON BOULEVARD, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2018-11-08 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2018-11-08 | 2024-11-01 | Address | 35 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036000 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002149 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201130060405 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
191104000080 | 2019-11-04 | CERTIFICATE OF AMENDMENT | 2019-11-04 |
181108010506 | 2018-11-08 | CERTIFICATE OF INCORPORATION | 2018-11-08 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State